Slough
Berkshire
SL1 4DX
Secretary Name | Steven John Costello |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Mark Richard Smiley |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | General Manager Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Steven John Costello |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 270 Bath Road Slough Berkshire SL1 4DX |
Director Name | Bruce Harry Beatt |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 10 Ledyard Road West Hartford Ct 06117 United States |
Director Name | James Michael Loree |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | David Brett Bontrager |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Secretary Name | Bruce Harry Beatt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Corinne Herzog |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2012) |
Role | Legal Director Europe |
Country of Residence | Belgium |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Secretary Name | Corinne Herzog |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 24 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 March 2012) |
Role | Legal Director Europe |
Country of Residence | Belgium |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Mr Mark John Hicks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Peter Julian D'Assis-Fonseca |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2007) |
Role | Company Director |
Correspondence Address | 32 Brooklands Avenue Fulwood Sheffield South Yorkshire S10 4GD |
Director Name | Stratton James Brock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2007) |
Role | Finance Director |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Director Name | Melanie Jacqueline Parkin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 January 2011) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Robert James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH |
Secretary Name | Fred Hayhurst |
---|---|
Status | Resigned |
Appointed | 14 March 2012(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | stanleyworks.co.uk |
---|
Registered Address | C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Address Matches | Over 60 other UK companies use this postal address |
16m at £1 | Stanley Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,321,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
23 June 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
5 June 2023 | Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN on 5 June 2023 (1 page) |
30 May 2023 | Change of details for Stanley U.K. Holding Ltd. as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Director's details changed for Mr Amit Kumar Sood on 22 May 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
17 August 2022 | Registered office address changed from 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE to 270 Bath Road Slough Berkshire SL1 4DX on 17 August 2022 (1 page) |
25 July 2022 | Director's details changed for Mr Steven John Costello on 22 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Mr Amit Kumar Sood on 22 July 2022 (2 pages) |
25 July 2022 | Secretary's details changed for Steven John Costello on 22 July 2022 (1 page) |
25 July 2022 | Director's details changed for Mr Mark Richard Smiley on 22 July 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (19 pages) |
25 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
23 April 2021 | Full accounts made up to 31 December 2020 (20 pages) |
2 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 June 2020 | Full accounts made up to 31 December 2019 (19 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
24 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
5 March 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 February 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Steven John Costello as a director on 1 November 2016 (2 pages) |
4 November 2016 | Termination of appointment of Susan Stubbs as a director on 31 October 2016 (1 page) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Mark Richard Smiley as a director on 8 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
21 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
19 November 2014 | Termination of appointment of James Michael Loree as a director on 18 November 2014 (1 page) |
19 November 2014 | Termination of appointment of James Michael Loree as a director on 18 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Bruce Harry Beatt as a secretary on 13 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Bruce Harry Beatt as a secretary on 13 November 2014 (1 page) |
29 October 2014 | Termination of appointment of a director (1 page) |
29 October 2014 | Termination of appointment of David Brett Bontrager as a director on 24 October 2014 (1 page) |
29 October 2014 | Termination of appointment of a director (1 page) |
29 October 2014 | Termination of appointment of David Brett Bontrager as a director on 24 October 2014 (1 page) |
22 October 2014 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page) |
22 October 2014 | Register(s) moved to registered office address 3 Europa Court Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XE (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
2 January 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 December 2013 | Appointment of Steven John Costello as a secretary (3 pages) |
20 December 2013 | Appointment of Steven John Costello as a secretary (3 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 September 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Europa Link Sheffield South Yorkshire S9 1XH on 11 September 2012 (1 page) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
19 June 2012 | Appointment of Susan Stubbs as a director (3 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
19 June 2012 | Termination of appointment of Matthew Cogzell as a director (2 pages) |
19 April 2012 | Termination of appointment of Corinne Herzog as a director (1 page) |
19 April 2012 | Termination of appointment of Corinne Herzog as a director (1 page) |
19 April 2012 | Termination of appointment of Corinne Herzog as a secretary (1 page) |
19 April 2012 | Termination of appointment of Corinne Herzog as a secretary (1 page) |
19 April 2012 | Appointment of Fred Hayhurst as a secretary (1 page) |
19 April 2012 | Appointment of Fred Hayhurst as a secretary (1 page) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
14 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Termination of appointment of Melanie Parkin as a director (1 page) |
19 January 2011 | Termination of appointment of Melanie Parkin as a director (1 page) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of Mr Amit Kumar Sood as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
17 August 2010 | Appointment of John Mitchell Cowley as a director (3 pages) |
2 August 2010 | Accounts made up to 31 December 2009 (12 pages) |
2 August 2010 | Accounts made up to 31 December 2009 (12 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
30 July 2010 | Termination of appointment of Robert Neale as a director (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
29 July 2010 | Termination of appointment of Mark Hicks as a director (2 pages) |
18 February 2010 | Director's details changed for James Michael Loree on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for James Michael Loree on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for James Michael Loree on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Brett Bontrager on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for David Brett Bontrager on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for David Brett Bontrager on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Corinne Herzog on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Bruce Harry Beatt on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Melanie Jacqueline Parkin on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Corinne Herzog on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Melanie Jacqueline Parkin on 1 October 2009 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Robert James Neale on 1 October 2009 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Mark John Hicks on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Corinne Herzog on 1 October 2009 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for Robert James Neale on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Corinne Herzog on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mark John Hicks on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Bruce Harry Beatt on 1 October 2009 (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Robert James Neale on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Melanie Jacqueline Parkin on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Bruce Harry Beatt on 1 October 2009 (1 page) |
17 February 2010 | Secretary's details changed for Corinne Herzog on 1 October 2009 (1 page) |
17 February 2010 | Director's details changed for Mark John Hicks on 1 October 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Corinne Herzog on 1 October 2009 (1 page) |
20 August 2009 | Director's change of particulars / james loree / 13/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / david bontrager / 13/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / james loree / 13/08/2009 (1 page) |
20 August 2009 | Director's change of particulars / david bontrager / 13/08/2009 (1 page) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 June 2008 | Ad 20/05/08\gbp si 1873@1=1873\gbp ic 16000100/16001973\ (2 pages) |
9 June 2008 | Ad 20/05/08\gbp si 1873@1=1873\gbp ic 16000100/16001973\ (2 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
20 March 2008 | Return made up to 17/02/08; full list of members (5 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Location of register of members (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Location of debenture register (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (13 pages) |
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2004 (10 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 17/02/06; full list of members (3 pages) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New secretary appointed;new director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: woodside woodside lane sheffield south yorkshire S3 9PD (1 page) |
9 May 2005 | Location of register of members (non legible) (2 pages) |
9 May 2005 | Location of register of members (non legible) (2 pages) |
25 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
25 April 2005 | Return made up to 17/02/05; full list of members (6 pages) |
15 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
15 April 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
18 March 2004 | Ad 05/03/04--------- £ si 16000000@1=16000000 £ ic 1/16000001 (2 pages) |
18 March 2004 | Ad 05/03/04--------- £ si 16000000@1=16000000 £ ic 1/16000001 (2 pages) |
17 February 2004 | Incorporation (14 pages) |
17 February 2004 | Incorporation (14 pages) |